L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Cessation of Saint-Gobain Abrasives Limited as a person with significant control on 2017-03-01

View Document

11/10/2211 October 2022 Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-03-01

View Document

11/10/2211 October 2022 Notification of Saint-Gobain High Performance Materials Uk Limited as a person with significant control on 2016-12-31

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALUN OXENHAM

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR RICHARD KEEN

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SAINT-GOBAIN ABRASIVES LIMITED / 20/06/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEPHANE HERAUD

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED

View Document

05/08/945 August 1994 S386 DIS APP AUDS 12/07/94

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 09/07/93; CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 09/07/92; CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/06/92

View Document

25/06/9225 June 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RE

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 285 LONG ACRE NECHELLS BIRMINGHAM B7 5JR

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

20/03/4720 March 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company